Name: | MIDE CARPETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1985 (39 years ago) |
Entity Number: | 1025799 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 173 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH RENAUDO | Chief Executive Officer | 628 GLENWOOD ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ELIZABETH RENAUDO | DOS Process Agent | 173 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-05 | 2003-09-16 | Address | 173 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2003-09-16 | Address | 173 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2003-09-16 | Address | 173 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-06-08 | 2002-06-05 | Address | 173 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2002-06-05 | Address | 173 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-06-08 | 2002-06-05 | Address | 173 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1985-09-17 | 1993-06-08 | Address | 173 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007002237 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110920002336 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
091028002071 | 2009-10-28 | BIENNIAL STATEMENT | 2009-09-01 |
070904002193 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051102003107 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030916002401 | 2003-09-16 | BIENNIAL STATEMENT | 2003-09-01 |
020605002103 | 2002-06-05 | BIENNIAL STATEMENT | 2001-09-01 |
971117002362 | 1997-11-17 | BIENNIAL STATEMENT | 1997-09-01 |
930930002439 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930608002643 | 1993-06-08 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State